logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watton, Raymond John

    Related profiles found in government register
  • Watton, Raymond John
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 1
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 2
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 3
    • Office 5, Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 4
    • 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 5 IIF 6
  • Watton, Raymond John
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Bournemouth, BH4 8AD, England

      IIF 7 IIF 8
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 9 IIF 10
    • 46, High Street, Milford On Sea, SO41 0QD, England

      IIF 11
    • 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

      IIF 12
  • Watton, Raymond John
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 13
  • Watton, Raymond John
    British property development born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth House And Elizabeth House, Windsor Road, Ascot, SL5 7LF, United Kingdom

      IIF 14
  • Watton, Ray
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 15
    • 12386598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Watton, Ray
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 17
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 18
  • Watton, Ray
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 19
  • Watton, Ray
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Westbourne, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 20
  • Watton, Raymond John
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 21
    • Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 22 IIF 23
  • Watton, Ray
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ray Watton, 302 Elite House, Westbourne, Bournemouth, BH2 5RR, United Kingdom

      IIF 24
  • Mr Ray Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 25
    • 22, Tudor Lodge, 22 Chewton Farm Road, Christchurch, Hampshire, BH23 5QN, United Kingdom

      IIF 26
  • Mr Raymond John Watton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eversley, 11 Milner Road, Bournemouth, Dorset, BH4 8AD, United Kingdom

      IIF 27
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 28
    • First Floor Suite, 172 Christchurch Road, Bournemouth, BH1 1NU, England

      IIF 29
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 30 IIF 31 IIF 32
    • 1 Broadway Parade, Elm Park Avenue, Hornchurch, Essex, RM12 4RS, England

      IIF 33
    • 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

      IIF 34
  • Watton, Raymond John
    British building developer born in March 1962

    Registered addresses and corresponding companies
    • 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 35
  • Watton, Raymond
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 36 IIF 37
  • Watton, Raymond
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 38
  • Watton, Raymond
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 39
  • Watton, Ray
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Elm Park Avenue, Hornchurch, RM12 4RS, England

      IIF 40
  • Mr Raymond Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor County Gates House, 300 Poole Road, Westbourne, Bournemouth, BH12 1AZ, United Kingdom

      IIF 41
  • Mr Raymond Watton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 42
  • Mr Raymond John Watton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chewton Farm Road, Walkford, Christchurch, BH23 5QN, England

      IIF 43
    • Tudor Lodge, 22 Chewton Farm Road, Highcliffe, Christchurch, BH23 5QN, United Kingdom

      IIF 44 IIF 45
  • Watton, Raymond John

    Registered addresses and corresponding companies
    • 4 The Old Memorial Hall, Woodcock Lane, Lymington, Hampshire, SO41 0FG

      IIF 46
    • 1 The Spinney, 31 Winston Avenue, Branksome, Poole, Dorset, BH12 1PA

      IIF 47
  • Watton, Raymond

    Registered addresses and corresponding companies
    • White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 48
  • Watton, Ray

    Registered addresses and corresponding companies
    • 1, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,435 GBP2024-10-31
    Officer
    2016-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    AYRESCROFT LIMITED - 2005-06-15
    Unit 3 The Stables, 35-37 Withermoor Road Winton, Bournemouth, Dorset
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-06-09 ~ now
    IIF 13 - Director → ME
    2005-06-09 ~ now
    IIF 46 - Secretary → ME
  • 3
    Unit 3 The Stables 35-37 Withermoor Road, Winton, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Officer
    2000-03-15 ~ now
    IIF 35 - Director → ME
    2000-03-15 ~ now
    IIF 47 - Secretary → ME
  • 4
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,847 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 37 - Director → ME
  • 11
    6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    1 Broadway Parade Elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,433 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 6 - Director → ME
  • 13
    Ray Watton 302 Elite House, Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,350 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 24 - Director → ME
  • 14
    6th Floor County Gates House 300 Poole Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    Tudor Lodge 22 Chewton Farm Road, Highcliffe, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 16
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-02-26 ~ now
    IIF 16 - Director → ME
  • 17
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    FUN FISH TOURS LIMITED - 2025-01-22
    Suite 4e, Rear Annex, Pine Court, 36 Gervis Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    26 Kennington Road Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    2016-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 20
    RAPIDFIX DORSET LIMITED - 2019-01-16
    08666648 LTD - 2017-12-14
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,100 GBP2022-08-31
    Officer
    2016-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    5 Drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 1 - Director → ME
  • 22
    1 Broadway Parade, Elm Park Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,484 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 40 - Director → ME
  • 23
    46 High Street, Milford On Sea
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    Suite 16 Block 5, Watergardens, Gx11 1aa, Gibraltar
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ 2025-07-24
    IIF 14 - Director → ME
  • 2
    1 Broadway Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ 2025-08-07
    IIF 49 - Secretary → ME
  • 3
    11 St Michaels Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,237 GBP2019-02-28
    Officer
    2016-03-29 ~ 2017-08-26
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-08-26
    IIF 29 - Has significant influence or control OE
  • 4
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,040 GBP2023-12-31
    Officer
    2016-03-29 ~ 2024-08-14
    IIF 10 - Director → ME
    Person with significant control
    2016-11-10 ~ 2024-08-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    ELITE HOMES PRIORY LIMITED - 2018-11-12
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-21 ~ 2018-11-09
    IIF 38 - Director → ME
  • 6
    B9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ 2016-07-06
    IIF 8 - Director → ME
  • 7
    1 Eversley 11 Milner Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-06 ~ 2020-09-08
    IIF 15 - Director → ME
  • 8
    26 Kennington Road Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    2016-04-12 ~ 2017-09-15
    IIF 48 - Secretary → ME
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 42 - Has significant influence or control OE
  • 9
    5 Drewitt House, Ringwood Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-17 ~ 2020-09-08
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.